Company NamePaul Lake Refrigeration Limited
Company StatusDissolved
Company Number04260287
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Anthony Lake
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(same day as company formation)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameRose Mary Lake
NationalityIrish
StatusClosed
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMr Paul Anthony Lake
NationalityBritish
StatusClosed
Appointed01 April 2003(1 year, 8 months after company formation)
Appointment Duration19 years, 2 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Paul Anthony Lake
100.00%
Ordinary

Financials

Year2014
Net Worth£571
Cash£1,610
Current Liabilities£10,154

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
8 March 2022Application to strike the company off the register (3 pages)
19 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
28 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 (1 page)
17 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
9 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Director's details changed for Mr Paul Anthony Lake on 1 July 2015 (2 pages)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Secretary's details changed for Mr Paul Anthony Lake on 1 July 2015 (1 page)
18 August 2015Secretary's details changed for Rose Mary Lake on 1 July 2015 (1 page)
18 August 2015Secretary's details changed for Mr Paul Anthony Lake on 1 July 2015 (1 page)
18 August 2015Secretary's details changed for Rose Mary Lake on 1 July 2015 (1 page)
18 August 2015Director's details changed for Mr Paul Anthony Lake on 1 July 2015 (2 pages)
18 August 2015Director's details changed for Mr Paul Anthony Lake on 1 July 2015 (2 pages)
18 August 2015Secretary's details changed for Rose Mary Lake on 1 July 2015 (1 page)
18 August 2015Secretary's details changed for Mr Paul Anthony Lake on 1 July 2015 (1 page)
27 October 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
27 October 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
18 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
25 October 2013Total exemption full accounts made up to 31 July 2013 (11 pages)
25 October 2013Total exemption full accounts made up to 31 July 2013 (11 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
4 December 2012Total exemption full accounts made up to 31 July 2012 (12 pages)
4 December 2012Total exemption full accounts made up to 31 July 2012 (12 pages)
16 August 2012Director's details changed for Mr Paul Anthony Lake on 16 August 2012 (2 pages)
16 August 2012Secretary's details changed for Rose Mary Lake on 16 August 2012 (2 pages)
16 August 2012Secretary's details changed for Mr Paul Anthony Lake on 16 August 2012 (2 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
16 August 2012Secretary's details changed for Rose Mary Lake on 16 August 2012 (2 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
16 August 2012Secretary's details changed for Mr Paul Anthony Lake on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Paul Anthony Lake on 16 August 2012 (2 pages)
7 September 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
7 September 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
30 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
11 November 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
13 August 2010Director's details changed for Paul Anthony Lake on 27 July 2010 (2 pages)
13 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Paul Anthony Lake on 27 July 2010 (2 pages)
17 October 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
17 October 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
7 August 2009Return made up to 27/07/09; full list of members (3 pages)
7 August 2009Return made up to 27/07/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
23 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
20 August 2008Return made up to 27/07/08; no change of members (7 pages)
20 August 2008Return made up to 27/07/08; no change of members (7 pages)
20 November 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
20 November 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
17 September 2007Return made up to 27/07/07; no change of members (8 pages)
17 September 2007Return made up to 27/07/07; no change of members (8 pages)
1 November 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
1 November 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
14 September 2006Return made up to 27/07/06; full list of members (8 pages)
14 September 2006Return made up to 27/07/06; full list of members (8 pages)
5 February 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
23 August 2005Return made up to 27/07/05; full list of members (8 pages)
23 August 2005Return made up to 27/07/05; full list of members (8 pages)
23 September 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
23 September 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
19 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 November 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
18 November 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
27 August 2003Return made up to 27/07/03; full list of members (8 pages)
27 August 2003Return made up to 27/07/03; full list of members (8 pages)
25 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
7 August 2002Return made up to 27/07/02; full list of members (6 pages)
7 August 2002Return made up to 27/07/02; full list of members (6 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
27 July 2001Incorporation (14 pages)
27 July 2001Incorporation (14 pages)